Company NameLuxury Chapel Lane 1 Limited
Company StatusDissolved
Company Number11128048
CategoryPrivate Limited Company
Incorporation Date29 December 2017(6 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameHuntsmere Chapel Lane 1 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Christopher Neil Oakes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Alderley Road
Wilmslow
SK9 1NY

Location

Registered Address4 - 6 Bank Square
Wilmslow
SK9 1AN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 June 2018Delivered on: 19 June 2018
Persons entitled: Easylinks Property Limited

Classification: A registered charge
Particulars: MAN308463.
Outstanding
15 January 2018Delivered on: 18 January 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold part of land known as plot 1, 20 chapel lane, hale barns, altrincham, chesire, WA15 0HJ and registered at the land registry with title number GM81401.
Outstanding
15 January 2018Delivered on: 18 January 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold part of land known as plot 1, 20 chapel lane, hale barns, altrincham, chesire, WA15 0HJ.
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
12 October 2021Application to strike the company off the register (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
19 June 2018Registration of charge 111280480003, created on 15 June 2018 (22 pages)
19 March 2018Registered office address changed from 50 Alderley Road Wilmslow SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 19 March 2018 (1 page)
9 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
(3 pages)
18 January 2018Registration of charge 111280480002, created on 15 January 2018 (38 pages)
18 January 2018Registration of charge 111280480001, created on 15 January 2018 (20 pages)
29 December 2017Incorporation
Statement of capital on 2017-12-29
  • GBP 1
(27 pages)
29 December 2017Incorporation
Statement of capital on 2017-12-29
  • GBP 1
(27 pages)